Name: | ROBERT L. DAVIS, BLDR., INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 09 Sep 1971 (54 years ago) |
Organization Date: | 09 Sep 1971 (54 years ago) |
Last Annual Report: | 18 Jul 1996 (29 years ago) |
Organization Number: | 0013355 |
ZIP code: | 40242 |
City: | Louisville, Briarwood, Langdon Place, Lyndon, Meadow... |
Primary County: | Jefferson County |
Principal Office: | 8711 WESTPORT RD., LOUISVILLE, KY 40242 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
ROBERT L. DAVIS | Director |
RUTH C. DAVIS | Director |
Name | Role |
---|---|
ROBERT L. DAVIS | Incorporator |
RUTH C. DAVIS | Incorporator |
STANLEY R. BADESCH | Incorporator |
Name | Role |
---|---|
ROBERT L. DAVIS | Registered Agent |
Name | File Date |
---|---|
Administrative Dissolution | 1997-11-03 |
Annual Report | 1996-07-01 |
Annual Report | 1995-07-01 |
Annual Report | 1994-07-01 |
Reinstatement | 1993-09-17 |
Statement of Change | 1993-09-17 |
Revocation Return | 1987-03-15 |
Revocation of Certificate of Authority | 1987-03-15 |
Six Month Notice | 1986-09-01 |
Six Month Notice | 1986-09-01 |
Sources: Kentucky Secretary of State